This company is commonly known as Autovogue Uk Limited. The company was founded 22 years ago and was given the registration number 04268291. The firm's registered office is in NR ECCLESHALL. You can find them at Avr Build & Performance Centre The Old Garage, Stableford, Nr Eccleshall, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUTOVOGUE UK LIMITED |
---|---|---|
Company Number | : | 04268291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 30 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avr Build & Performance Centre The Old Garage, Stableford, Nr Eccleshall, Staffordshire, United Kingdom, ST5 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 01 August 2017 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 10 August 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 August 2001 | Active |
The Parlour, Upper Barton Farm, Barton Lane, Bradley, Stafford, ST189EG | Secretary | 18 May 2007 | Active |
The Dell, Holly Lane, Bradley, ST18 9DR | Secretary | 10 August 2001 | Active |
5 Conway Crescent, Willenhall, WV12 5TP | Secretary | 26 July 2007 | Active |
23 Wentworth Drive, Kingston Hill, Stafford, ST16 3XT | Secretary | 18 July 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 August 2001 | Active |
The Dell, Holly Lane, Bradley, ST18 9DR | Director | 10 August 2001 | Active |
Mr Stuart Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weston Hall, Weston, Stafford, England, ST21 6RF |
Nature of control | : |
|
Mrs Louise Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weston Hall, Weston, Stafford, England, ST21 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-21 | Resolution | Resolution. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.